The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Barry Graham

    Related profiles found in government register
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mulberry Walk, London, SW3 6DY, England

      IIF 1
    • 10 Mulberry Walk, London, SW3 6DY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Sterling House, 27 Hatchland Road, Redhill, RH1 6RW, United Kingdom

      IIF 10
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 11
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 12 IIF 13
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 14 IIF 15
    • Hurst House, High Street, Ripley, GU23 6AY, United Kingdom

      IIF 16
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 17
  • Graham, Andrew Barry
    British chartered surveyor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British co director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Mulberry Walk, London, SW3 6DY

      IIF 43 IIF 44
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 45
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 46
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 47
    • Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 48
  • Graham, Andrew Barry
    British property born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smith Pearman, Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 49
  • Graham, Andrew Barry
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 50 IIF 51
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 52
    • Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 53
  • Graham, Andrew Barry
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    5-7 Hillgate Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-25 ~ now
    IIF 49 - director → ME
  • 2
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 29 - director → ME
    2006-01-30 ~ dissolved
    IIF 58 - secretary → ME
  • 3
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,047 GBP2024-04-05
    Officer
    2011-08-25 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,500 GBP2022-04-05
    Officer
    2014-12-23 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 24 - director → ME
    2006-01-30 ~ dissolved
    IIF 54 - secretary → ME
  • 7
    Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 48 - director → ME
  • 8
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    -135,061 GBP2024-03-31
    Officer
    2017-04-12 ~ now
    IIF 47 - director → ME
  • 9
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    425,567 GBP2024-03-25
    Officer
    2011-06-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    HUMEKLORD LIMITED - 2009-08-11
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (5 parents)
    Equity (Company account)
    15,204 GBP2024-03-31
    Officer
    ~ now
    IIF 25 - director → ME
  • 11
    5-7 Hillgate Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-11 ~ now
    IIF 38 - director → ME
  • 12
    Sterling House, 28 Hatchlands Road, Redhill, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-03 ~ now
    IIF 41 - director → ME
    2006-01-30 ~ now
    IIF 60 - secretary → ME
  • 13
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 34 - director → ME
    2006-01-30 ~ dissolved
    IIF 55 - secretary → ME
  • 14
    Hurst House, High Street, Ripley, Surrey
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 37 - director → ME
    2006-01-30 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,908,100 GBP2024-03-30
    Officer
    2005-03-03 ~ now
    IIF 39 - director → ME
    2006-01-30 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,635,829 GBP2024-03-30
    Officer
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Hurst House, High Street, Ripley, Surrey
    Dissolved corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Officer
    2005-03-03 ~ dissolved
    IIF 26 - director → ME
    2006-01-30 ~ dissolved
    IIF 56 - secretary → ME
  • 18
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (5 parents)
    Equity (Company account)
    632,646 GBP2024-03-31
    Officer
    ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,911,399 GBP2024-04-05
    Officer
    2013-06-18 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 20
  • 1
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2001-06-26 ~ 2004-12-31
    IIF 19 - director → ME
  • 2
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
  • 3
    95 Wigmore Street, London, England
    Corporate (3 parents)
    Officer
    2007-11-19 ~ 2009-10-28
    IIF 18 - director → ME
  • 4
    STATUSPLAIN LIMITED - 2003-04-13
    Hill House 1, Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-01 ~ 2009-10-28
    IIF 20 - director → ME
  • 5
    BESTARTIC LIMITED - 2000-04-19
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2000-06-01 ~ 2009-10-28
    IIF 21 - director → ME
  • 6
    COLLIERS CRE PLC - 2010-05-17
    FITZHARDINGE PLC - 2004-10-22
    TIGERWHITE PUBLIC LIMITED COMPANY - 2001-06-04
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2001-06-15 ~ 2009-10-29
    IIF 44 - director → ME
  • 7
    HIREREADY LIMITED - 1992-01-07
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-06-01
    IIF 30 - director → ME
  • 8
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-11-15 ~ 2005-08-31
    IIF 35 - director → ME
  • 9
    WESTERN INVESTMENT CLUBS LIMITED - 1995-10-20
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-25
    Officer
    1998-12-10 ~ 2002-11-01
    IIF 43 - director → ME
  • 10
    MICKI JAFA - 1992-12-01
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Corporate (9 parents)
    Officer
    1993-03-08 ~ 1999-06-09
    IIF 28 - director → ME
  • 11
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    2014-12-09 ~ 2024-09-20
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
  • 12
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    -135,061 GBP2024-03-31
    Person with significant control
    2017-04-12 ~ 2017-04-12
    IIF 16 - Has significant influence or control OE
  • 13
    VANISHSHAPE LIMITED - 2001-05-30
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-20 ~ 2009-10-28
    IIF 36 - director → ME
  • 14
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2000-06-01 ~ 2009-10-28
    IIF 22 - director → ME
  • 15
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    9 Marylebone Lane, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-12 ~ 2009-10-28
    IIF 32 - director → ME
    1993-05-24 ~ 1999-11-03
    IIF 23 - director → ME
  • 16
    Sterling House, 28 Hatchlands Road, Redhill, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
    2022-01-10 ~ 2022-01-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
  • 18
    STEP FORWARD VOLUNTEERING LTD - 2016-04-22
    WORLDWIDE VOLUNTEERING - 2015-11-26
    WORLDWIDE VOLUNTEERING FOR YOUNG PEOPLE - 2015-04-08
    YOUTH FOR BRITAIN - 2000-05-08
    Engine Shed Approach Road, Temple Meads, Bristol, England
    Corporate (8 parents, 1 offspring)
    Officer
    2000-07-20 ~ 2009-03-03
    IIF 33 - director → ME
  • 19
    Hurst House, High Street, Ripley, Surrey
    Dissolved corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Right to appoint or remove directors OE
  • 20
    NUMBERPHASE LIMITED - 1995-07-20
    Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-07-01 ~ 2017-12-31
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.